UKBizDB.co.uk

QUALITY ESSENTIAL DISTRIBUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quality Essential Distribution Limited. The company was founded 26 years ago and was given the registration number 03391401. The firm's registered office is in PRESTON. You can find them at Charter House, Pittman Way Fulwood, Preston, Lancashire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:QUALITY ESSENTIAL DISTRIBUTION LIMITED
Company Number:03391401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
445, Oakshott Place, Walton Summit, Bamber Bridge, Preston, United Kingdom, PR5 8AT

Secretary07 February 2000Active
445, Oakshott Place, Walton Summit, Bamber Bridge, Preston, United Kingdom, PR5 8AT

Director01 February 1999Active
Floor 1, Capital House, 8 Pittman Court, Pittman Way, Fulwood, Preston, England, PR2 9ZG

Director18 September 2023Active
445, Oakshott Place, Walton Summit, Bamber Bridge, Preston, United Kingdom, PR5 8AT

Director19 October 1998Active
12 Walden Road, Blackburn, BB1 9PQ

Secretary24 June 1997Active
117 Black Bull Lane, Fulwood, Preston, PR2 3PA

Secretary19 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 June 1997Active
445 Oakshott Place, Walton Summit, Bamber Bridge, Preston, England, PR5 8AT

Director01 June 2011Active
53 Brownedge Lane, Bamber Bridge, Preston, PR5 6TA

Director24 June 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 June 1997Active

People with Significant Control

Mr Ian William Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Floor 1, Capital House, 8 Pittman Court, Pittman Way, Preston, England, PR2 9ZG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Arrowsmith
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Floor 1, Capital House, 8 Pittman Court, Pittman Way, Preston, England, PR2 9ZG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Resolution

Resolution.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Address

Change registered office address company with date old address new address.

Download
2021-09-14Address

Change registered office address company with date old address new address.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.